About

Registered Number: 05645156
Date of Incorporation: 05/12/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 4 months ago)
Registered Address: The Long Barn, Searches Farm Searches Lane, Bedmond, Abbots Langley, WD5 0SB,

 

M & J Cabinet Makers Ltd was registered on 05 December 2005 with its registered office in Abbots Langley, it's status at Companies House is "Dissolved". This organisation has 2 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JERAM, Mark 05 December 2005 - 1
MAY, Oliver 05 December 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AD01 - Change of registered office address 04 July 2019
AA - Annual Accounts 21 December 2018
DISS40 - Notice of striking-off action discontinued 18 December 2018
CS01 - N/A 17 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CH01 - Change of particulars for director 05 December 2018
PSC04 - N/A 05 December 2018
CS01 - N/A 06 December 2017
AD01 - Change of registered office address 18 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 22 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 March 2012
AD01 - Change of registered office address 23 March 2012
DISS40 - Notice of striking-off action discontinued 24 January 2012
AA - Annual Accounts 23 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 11 December 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.